(CS01) Confirmation statement with no updates Wed, 15th Nov 2023
filed on: 15th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 15th Nov 2022
filed on: 7th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Mon, 15th Nov 2021
filed on: 15th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 2nd Jul 2021
filed on: 6th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 6th, July 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 2nd Jul 2020
filed on: 22nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 2nd, July 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 22nd Jun 2020
filed on: 24th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 10th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 22nd Jun 2019
filed on: 22nd, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 7th, August 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 25th Jun 2018
filed on: 25th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Fri, 24th Nov 2017 director's details were changed
filed on: 25th, November 2017
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 12th, September 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Sat, 15th Jul 2017. New Address: 1st Floor North Westgate House Harlow Essex CM20 1YS. Previous address: Suite 2 Suite 2 2nd Floor Harlow Essex CM20 1BL England
filed on: 15th, July 2017
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Thu, 6th Jul 2017
filed on: 6th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 25th Jun 2017
filed on: 26th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 20th, January 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Sat, 25th Jun 2016 with full list of members
filed on: 25th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 5th, January 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: Wed, 28th Oct 2015. New Address: Suite 2 Suite 2 2nd Floor Harlow Essex CM20 1BL. Previous address: 8 Jardine Square Andover Hampshire SP10 5DL
filed on: 28th, October 2015
| address
|
Free Download
(1 page)
|
(TM01) Thu, 18th Jun 2015 - the day director's appointment was terminated
filed on: 25th, June 2015
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 18th Jun 2015 new director was appointed.
filed on: 25th, June 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Thu, 25th Jun 2015 with full list of members
filed on: 25th, June 2015
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Fri, 22nd May 2015 with full list of members
filed on: 22nd, May 2015
| annual return
|
Free Download
(1 page)
|
(SH01) Capital declared on Fri, 22nd May 2015: 100.00 GBP
capital
|
|
(AR01) Annual return drawn up to Thu, 21st May 2015 with full list of members
filed on: 21st, May 2015
| annual return
|
Free Download
(1 page)
|
(TM01) Wed, 1st Oct 2014 - the day director's appointment was terminated
filed on: 21st, May 2015
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 1st Oct 2014 new director was appointed.
filed on: 21st, May 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Tue, 12th May 2015 with full list of members
filed on: 12th, May 2015
| annual return
|
Free Download
(1 page)
|
(SH01) Capital declared on Tue, 12th May 2015: 100.00 GBP
capital
|
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Jun 2014
filed on: 31st, October 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 5th Jun 2014 with full list of members
filed on: 20th, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 20th Jun 2014: 1000.00 GBP
capital
|
|
(CERTNM) Company name changed iax finance LIMITEDcertificate issued on 23/09/13
filed on: 23rd, September 2013
| change of name
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 5th, June 2013
| incorporation
|
|